SEBCOMM LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/06/2426 June 2024 Change of details for Mr Bruce Warren Miller as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Bruce Warren Miller on 2024-06-26

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

19/06/2019 June 2020 PREVSHO FROM 25/06/2019 TO 24/06/2019

View Document

20/03/2020 March 2020 PREVSHO FROM 29/06/2019 TO 25/06/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL BRIM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

15/06/1715 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 200

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS HAZEL EMMA BRIM

View Document

22/03/1722 March 2017 07/06/16 STATEMENT OF CAPITAL GBP 51

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 49 TIMBER COURT GRAYS ESSEX RM17 6RT ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WARREN MILLER / 19/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WARREN MILLER / 19/12/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company